Company NameIseal Alliance
Company StatusActive
Company Number04625800
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 December 2002(21 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Christopher Harvey Ninnes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address128 Harestone Valley Road
Caterham
CR3 6HG
Director NameMrs Danielle Morley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWenlock Studios 50-52 Wharf Road
London
N1 7EU
Director NameMr Alan McClay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceSwitzerland
Correspondence AddressMie2 Chemin De Balexert 7-9
1219
Vernier
Ge
Switzerland
Director NameMr Kiron Krishna Bose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance And Banking
Country of ResidenceUnited Kingdom
Correspondence Address14 Weltje Road
London
W6 9TG
Director NameMr Aik Hoe Lim
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityMalaysian
StatusCurrent
Appointed15 June 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector, Trade And Environment, World Trade Organ
Country of ResidenceSwitzerland
Correspondence AddressWorld Trade Organisation 154 Rue De Lausanne
Case Postale
Ch-1211 Geneva 2
Switzerland
Director NameMs Nina Schuler
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleTechnical Director, Aecom
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameMr Joseph Jayan D'Cruz
Date of BirthMarch 1970 (Born 54 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 March 2023(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive
Country of ResidenceMalaysia
Correspondence AddressRspo Secretariat Level 13a, Menara Etiqa
No.3 Jalan Bangsar Utama 1
59100 Kulala Lumpur
Malaysia
Director NameMs Melanie Grant
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressQuality House Quality Court
London
WC2A 1HP
Director NameMs Margaret Nury Kim
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2023(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive
Country of ResidenceSwitzerland
Correspondence AddressGold Standard Foundations International Environmen
Chemin De Balexert 7-9
1219 Chatelaine
Geneva
Switzerland
Director NameMr Adam Cox
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed05 October 2023(20 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1101 14th St Nw
Suite 301
Washington Dc 20005
United States
Secretary NameMr Thomas Paul Espley
StatusCurrent
Appointed19 October 2023(20 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NamePatrick Mallet
Date of BirthDecember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleEnvironmental Consultant
Correspondence AddressBox 1227ox
401 Brennand Street
Kaslo
B.C
Vog 1mo
Secretary NamePeter Graham Scott
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Fulbourne Close
Luton
Bedfordshire
LU4 9PW
Director NameHeiko Liedeker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed12 June 2003(5 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressHans Boeckler Str 3
Bonn
53225
Foreign
Secretary NamePhillip Haydn Crocombe
NationalityBritish
StatusResigned
Appointed17 June 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address5 Meadow Place
Chiswick
London
W4 2SY
Secretary NameDr Sasha Leigh Courville
NationalityAustralian
StatusResigned
Appointed29 September 2006(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2012)
RoleCompany Director
Correspondence AddressThe Wenlock Centre 50-52 Wharf Road
London
N1 7EU
Secretary NameMr Philip Wilson
StatusResigned
Appointed01 June 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 October 2023)
RoleCompany Director
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameDr David James Agnew
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Snow Hill
London
EC1A 2DH
Director NameMr Frank Harnischfeger
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed10 August 2018(15 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2023)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence Address122 Kennedyallee
Bonn
53175
Director NameMr Andreas Kratz
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed10 August 2018(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 March 2022)
RoleStandards Director
Country of ResidenceGermany
Correspondence Address35 In Der Kumme
Bonn
53175
Director NameMr Nicolas Guichoux
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed10 August 2018(15 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 March 2023)
RoleGlobal Commercial Director
Country of ResidenceEngland
Correspondence AddressMarine House 1 Snow Hill
London
EC1A 2DH
Director NameMs Anne-Marie Fleury
Date of BirthNovember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed10 August 2018(15 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 July 2019)
RoleStandards Assurance And Impacts Director
Country of ResidenceEngland
Correspondence Address93 Mayfield Road
London
N8 9LN
Director NameFairtrade Labelling Organizations International (Corporation)
StatusResigned
Appointed12 June 2003(5 months, 1 week after company formation)
Appointment Duration15 years, 2 months (resigned 10 August 2018)
Correspondence Address13 Kaiser-Friedrich-Str.
53113 Bonn
Germany
Director NameMarine Aquarium Council (Corporation)
StatusResigned
Appointed12 June 2003(5 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 09 September 2010)
Correspondence Address923 Nu Uanu Avenue
Honolulu
Hawaii
Hi 96817
Director NameInternational Organic Acreditation Service Inc (Ioas) (Corporation)
Date of BirthFebruary 1997 (Born 27 years ago)
StatusResigned
Appointed12 June 2003(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 27 June 2005)
Correspondence Address1181/2 1st Ave South Suite 15
Jamestown
North Dakota
58401
United States
Director NameInternational Federation Of Organic Agriculture Movements (Ifoam (Corporation)
StatusResigned
Appointed12 June 2003(5 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 27 April 2010)
Correspondence Address5 Ifoam Head Office
Charles-De-Gaulle Str.
Bonn
53113
Director NameForest Stewardship Council (Corporation)
StatusResigned
Appointed01 September 2003(8 months after company formation)
Appointment Duration14 years, 11 months (resigned 10 August 2018)
Correspondence Address422 Calle Margarita Maza De Juarez
Colonia Centro
Oaxaca
68000
Director NameInternational Organic Accreditation Service (Corporation)
StatusResigned
Appointed10 May 2008(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2013)
Correspondence Address235 Sims Street
Suite 22b
Dickinson
North Dakota
Nd58601
Director NameASI - Accreditation Services International Gmbh (Corporation)
StatusResigned
Appointed01 June 2012(9 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 May 2018)
Correspondence AddressFriedrich-Ebert-Allee 65
Bonn
North Rhein Westphalia 53113
Germany
Director NameCode Commun Pour Communaute De Cafe (Corporation)
StatusResigned
Appointed14 June 2013(10 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 June 2016)
Correspondence AddressRoute Des Jesses 9
Geneve
Ch-1227
Director NameCouncil For Responsible Jewellery Practices Limited (Corporation)
StatusResigned
Appointed20 May 2014(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2018)
Correspondence AddressFirst Floor Dudley House
34-38 Southampton Street
London
WC2E 7HF
Director NameBonsucro Limited (Corporation)
StatusResigned
Appointed20 May 2015(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2018)
Correspondence Address20 Pond Square
London
N6 6BA
Director NameBetter Cotton Initiative (Corporation)
StatusResigned
Appointed15 March 2018(15 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 August 2018)
Correspondence Address22 Rue Des Asters
1202 GenÈVe
Ge
Switzerland
Director NameGEO Foundation Limited (Corporation)
StatusResigned
Appointed26 May 2018(15 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 August 2018)
Correspondence Address2 Quality Street
North Berwick
EH39 4HW
Scotland
Director NameAquaculture Stewardship Council (Corporation)
StatusResigned
Appointed26 May 2018(15 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 August 2018)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Contact

Websitewww.isealalliance.org/
Email address[email protected]
Telephone020 32460066
Telephone regionLondon

Location

Registered AddressThe Green House
244-254 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,491,844
Net Worth£278,003
Cash£1,092,507
Current Liabilities£881,678

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2021Director's details changed for Ms Lena Staafgard on 4 January 2021 (2 pages)
4 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
4 November 2020Accounts for a small company made up to 31 December 2019 (17 pages)
10 June 2020Appointment of Ms Iris Van Der Veken as a director on 3 June 2020 (2 pages)
10 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
8 January 2020Appointment of Mr Alex Morgan as a director on 4 December 2019 (2 pages)
9 December 2019Termination of appointment of Darrel Webber as a director on 5 December 2019 (1 page)
21 November 2019Appointment of Mrs Danielle Morley as a director on 8 November 2019 (2 pages)
17 July 2019Termination of appointment of Anne-Marie Fleury as a director on 14 July 2019 (1 page)
8 July 2019Termination of appointment of Britta Wyss Bisang as a director on 17 June 2019 (1 page)
14 May 2019Accounts for a small company made up to 31 December 2018 (17 pages)
10 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
3 September 2018Resolutions
  • RES13 ‐ Appointment of directors/ resignation of directors 23/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
3 September 2018Statement of company's objects (2 pages)
28 August 2018Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT England to The Green House 244-254 Cambridge Heath Road London E2 9DA on 28 August 2018 (1 page)
16 August 2018Appointment of Ms Britta Wyss Bisang as a director on 10 August 2018 (2 pages)
16 August 2018Appointment of Ms Anne-Marie Fleury as a director on 10 August 2018 (2 pages)
15 August 2018Appointment of Mr Darrel Webber as a director on 10 August 2018 (2 pages)
15 August 2018Termination of appointment of Geo Foundation Limited as a director on 10 August 2018 (1 page)
15 August 2018Termination of appointment of Fairtrade Labelling Organizations International as a director on 10 August 2018 (1 page)
15 August 2018Termination of appointment of Council for Responsible Jewellery Practices Limited as a director on 10 August 2018 (1 page)
15 August 2018Appointment of Ms Lena Staafgard as a director on 10 August 2018 (2 pages)
15 August 2018Appointment of Mr Nicolas Guichoux as a director on 10 August 2018 (2 pages)
15 August 2018Termination of appointment of Rainforest Alliance as a director on 10 August 2018 (1 page)
15 August 2018Termination of appointment of Roundtable on Sustainable Palm Oil as a director on 10 August 2018 (1 page)
15 August 2018Appointment of Mr Jonathan Smith as a director on 10 August 2018 (2 pages)
15 August 2018Termination of appointment of Better Cotton Initiative as a director on 10 August 2018 (1 page)
15 August 2018Termination of appointment of David James Agnew as a director on 10 August 2018 (1 page)
15 August 2018Termination of appointment of Forest Stewardship Council as a director on 10 August 2018 (1 page)
15 August 2018Termination of appointment of Marine Stewardship Council as a director on 10 August 2018 (1 page)
15 August 2018Appointment of Mr Frank Harnischfeger as a director on 10 August 2018 (2 pages)
15 August 2018Appointment of Mr Andreas Kratz as a director on 10 August 2018 (2 pages)
14 August 2018Appointment of Mr Christopher Harvey Ninnes as a director on 10 August 2018 (2 pages)
14 August 2018Termination of appointment of Aquaculture Stewardship Council as a director on 10 August 2018 (1 page)
8 June 2018Termination of appointment of Utz B.V. as a director on 26 May 2018 (1 page)
8 June 2018Termination of appointment of Asi - Accreditation Services International Gmbh as a director on 26 May 2018 (1 page)
8 June 2018Appointment of Aquaculture Stewardship Council as a director on 26 May 2018 (2 pages)
8 June 2018Appointment of Geo Foundation Limited as a director on 26 May 2018 (2 pages)
18 May 2018Accounts for a small company made up to 31 December 2017 (16 pages)
16 March 2018Appointment of Better Cotton Initiative as a director on 15 March 2018 (2 pages)
15 March 2018Termination of appointment of Union for Ethical Biotrade as a director on 15 March 2018 (1 page)
15 March 2018Termination of appointment of Bonsucro Limited as a director on 15 March 2018 (1 page)
15 March 2018Appointment of Marine Stewardship Council as a director on 15 March 2018 (2 pages)
8 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
16 May 2017Registered office address changed from The Wenlock Centre 50-52 Wharf Road London N1 7EU to Development House 56-64 Leonard Street London EC2A 4LT on 16 May 2017 (1 page)
16 May 2017Registered office address changed from The Wenlock Centre 50-52 Wharf Road London N1 7EU to Development House 56-64 Leonard Street London EC2A 4LT on 16 May 2017 (1 page)
10 May 2017Full accounts made up to 31 December 2016 (16 pages)
10 May 2017Full accounts made up to 31 December 2016 (16 pages)
24 February 2017Appointment of Roundtable on Sustainable Palm Oil as a director on 10 May 2016 (2 pages)
24 February 2017Termination of appointment of Code Commun Pour Communaute De Cafe as a director on 10 June 2016 (1 page)
24 February 2017Appointment of Roundtable on Sustainable Palm Oil as a director on 10 May 2016 (2 pages)
24 February 2017Termination of appointment of Code Commun Pour Communaute De Cafe as a director on 10 June 2016 (1 page)
5 January 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
9 November 2016Director's details changed for Better Sugarcane Initiative Limited on 1 November 2016 (1 page)
9 November 2016Director's details changed for Code Commun Pour Commun=Aute De Cafe on 1 November 2016 (1 page)
9 November 2016Director's details changed for Utz Certified on 1 November 2016 (1 page)
9 November 2016Director's details changed for Utz Certified on 1 November 2016 (1 page)
9 November 2016Director's details changed for Code Commun Pour Commun=Aute De Cafe on 1 November 2016 (1 page)
9 November 2016Director's details changed for Better Sugarcane Initiative Limited on 1 November 2016 (1 page)
12 May 2016Full accounts made up to 31 December 2015 (15 pages)
12 May 2016Full accounts made up to 31 December 2015 (15 pages)
26 January 2016Annual return made up to 30 December 2015 no member list (7 pages)
26 January 2016Annual return made up to 30 December 2015 no member list (7 pages)
25 January 2016Termination of appointment of Marine Stewardship Council as a director on 20 May 2015 (1 page)
25 January 2016Termination of appointment of Marine Stewardship Council as a director on 20 May 2015 (1 page)
17 June 2015Appointment of Better Sugarcane Initiative Limited as a director on 20 May 2015 (3 pages)
17 June 2015Appointment of Better Sugarcane Initiative Limited as a director on 20 May 2015 (3 pages)
29 May 2015Full accounts made up to 31 December 2014 (13 pages)
29 May 2015Full accounts made up to 31 December 2014 (13 pages)
3 February 2015Termination of appointment of Social Accountability Accreditation Services as a director on 20 May 2014 (1 page)
3 February 2015Annual return made up to 30 December 2014 no member list (7 pages)
3 February 2015Annual return made up to 30 December 2014 no member list (7 pages)
3 February 2015Termination of appointment of Social Accountability Accreditation Services as a director on 20 May 2014 (1 page)
29 May 2014Appointment of Council for Responsible Jewellery Practices Limited as a director (3 pages)
29 May 2014Appointment of Council for Responsible Jewellery Practices Limited as a director (3 pages)
13 May 2014Full accounts made up to 31 December 2013 (13 pages)
13 May 2014Full accounts made up to 31 December 2013 (13 pages)
10 January 2014Annual return made up to 30 December 2013 no member list (7 pages)
10 January 2014Annual return made up to 30 December 2013 no member list (7 pages)
21 October 2013Termination of appointment of Christopher Ninnes as a director (2 pages)
21 October 2013Appointment of Dr David James Agnew as a director (3 pages)
21 October 2013Termination of appointment of Christopher Ninnes as a director (2 pages)
21 October 2013Appointment of Dr David James Agnew as a director (3 pages)
18 July 2013Appointment of Code Commun Pour Commun=Aute De Cafe as a director (3 pages)
18 July 2013Termination of appointment of International Organic Accreditation Service as a director (2 pages)
18 July 2013Appointment of Code Commun Pour Commun=Aute De Cafe as a director (3 pages)
18 July 2013Termination of appointment of International Organic Accreditation Service as a director (2 pages)
10 July 2013Full accounts made up to 31 December 2012 (13 pages)
10 July 2013Full accounts made up to 31 December 2012 (13 pages)
24 January 2013Annual return made up to 30 December 2012 no member list (7 pages)
24 January 2013Annual return made up to 30 December 2012 no member list (7 pages)
17 August 2012Full accounts made up to 31 December 2011 (13 pages)
17 August 2012Full accounts made up to 31 December 2011 (13 pages)
18 July 2012Appointment of Asi - Accreditation Services International Gmbh as a director (3 pages)
18 July 2012Appointment of Asi - Accreditation Services International Gmbh as a director (3 pages)
20 June 2012Appointment of Mr Philip Wilson as a secretary (1 page)
20 June 2012Termination of appointment of Sasha Courville as a secretary (1 page)
20 June 2012Termination of appointment of Sasha Courville as a secretary (1 page)
20 June 2012Appointment of Mr Philip Wilson as a secretary (1 page)
27 January 2012Annual return made up to 30 December 2011 no member list (7 pages)
27 January 2012Annual return made up to 30 December 2011 no member list (7 pages)
26 January 2012Director's details changed for Marine Stewardship Council on 1 January 2012 (2 pages)
26 January 2012Director's details changed for Marine Stewardship Council on 1 January 2012 (2 pages)
26 January 2012Termination of appointment of Social Accountability International as a director (1 page)
26 January 2012Director's details changed for Marine Stewardship Council on 1 January 2012 (2 pages)
26 January 2012Termination of appointment of Social Accountability International as a director (1 page)
25 August 2011Full accounts made up to 31 December 2010 (14 pages)
25 August 2011Full accounts made up to 31 December 2010 (14 pages)
13 January 2011Annual return made up to 30 December 2010 no member list (7 pages)
13 January 2011Annual return made up to 30 December 2010 no member list (7 pages)
5 January 2011Appointment of Christopher Ninnes as a director (3 pages)
5 January 2011Appointment of Christopher Ninnes as a director (3 pages)
3 December 2010Appointment of Utz Certified as a director (3 pages)
3 December 2010Secretary's details changed for Dr Sasha Leigh Courville on 1 October 2010 (3 pages)
3 December 2010Appointment of Utz Certified as a director (3 pages)
3 December 2010Secretary's details changed for Dr Sasha Leigh Courville on 1 October 2010 (3 pages)
3 December 2010Termination of appointment of International Federation of Organic Agriculture Movements (Ifoam as a director (2 pages)
3 December 2010Secretary's details changed for Dr Sasha Leigh Courville on 1 October 2010 (3 pages)
3 December 2010Termination of appointment of Marine Aquarium Council as a director (2 pages)
3 December 2010Termination of appointment of Marine Aquarium Council as a director (2 pages)
3 December 2010Termination of appointment of International Federation of Organic Agriculture Movements (Ifoam as a director (2 pages)
12 November 2010Memorandum and Articles of Association (13 pages)
12 November 2010Memorandum and Articles of Association (13 pages)
10 September 2010Full accounts made up to 31 December 2009 (13 pages)
10 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 January 2010Director's details changed for Forest Stewardship Council on 30 December 2009 (2 pages)
28 January 2010Annual return made up to 30 December 2009 no member list (7 pages)
28 January 2010Director's details changed for Rainforest Alliance on 30 December 2009 (2 pages)
28 January 2010Director's details changed for Marine Stewardship Council on 30 December 2009 (2 pages)
28 January 2010Director's details changed for Marine Aquarium Council on 30 December 2009 (2 pages)
28 January 2010Director's details changed for International Federation of Organic Agriculture Movements (Ifoam on 30 December 2009 (2 pages)
28 January 2010Director's details changed for Social Accountability International on 30 December 2009 (2 pages)
28 January 2010Director's details changed for Fairtrade Labelling Organizations International on 30 December 2009 (2 pages)
28 January 2010Appointment of Social Accountability Accreditation Services as a director (2 pages)
28 January 2010Director's details changed for International Federation of Organic Agriculture Movements (Ifoam on 30 December 2009 (2 pages)
28 January 2010Director's details changed for Forest Stewardship Council on 30 December 2009 (2 pages)
28 January 2010Director's details changed for Marine Aquarium Council on 30 December 2009 (2 pages)
28 January 2010Director's details changed for International Organic Accreditation Service on 30 December 2009 (2 pages)
28 January 2010Appointment of Union for Ethical Biotrade as a director (2 pages)
28 January 2010Director's details changed for Fairtrade Labelling Organizations International on 30 December 2009 (2 pages)
28 January 2010Director's details changed for Social Accountability International on 30 December 2009 (2 pages)
28 January 2010Director's details changed for International Organic Accreditation Service on 30 December 2009 (2 pages)
28 January 2010Annual return made up to 30 December 2009 no member list (7 pages)
28 January 2010Appointment of Social Accountability Accreditation Services as a director (2 pages)
28 January 2010Director's details changed for Marine Stewardship Council on 30 December 2009 (2 pages)
28 January 2010Director's details changed for Rainforest Alliance on 30 December 2009 (2 pages)
28 January 2010Appointment of Union for Ethical Biotrade as a director (2 pages)
1 October 2009Registered office changed on 01/10/2009 from unit 1 huguenot place 17A heneage street london E1 5LJ (1 page)
1 October 2009Registered office changed on 01/10/2009 from unit 1 huguenot place 17A heneage street london E1 5LJ (1 page)
17 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 January 2009Director appointed international organic accreditation service (1 page)
12 January 2009Director appointed international organic accreditation service (1 page)
12 January 2009Annual return made up to 30/12/08 (4 pages)
12 January 2009Annual return made up to 30/12/08 (4 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 January 2008Annual return made up to 30/12/07 (3 pages)
29 January 2008Annual return made up to 30/12/07 (3 pages)
22 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Annual return made up to 30/12/06 (2 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Annual return made up to 30/12/06 (2 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Secretary's particulars changed (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
22 September 2006Registered office changed on 22/09/06 from: 43 st giles oxford oxon OX1 3LW (1 page)
22 September 2006Registered office changed on 22/09/06 from: 43 st giles oxford oxon OX1 3LW (1 page)
13 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 May 2006Registered office changed on 03/05/06 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
3 May 2006Registered office changed on 03/05/06 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
24 February 2006Annual return made up to 30/12/05 (6 pages)
24 February 2006Annual return made up to 30/12/05 (6 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
20 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 January 2005Annual return made up to 30/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Annual return made up to 30/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Registered office changed on 03/09/04 from: bird luckin rayleigh LIMITED garfield house 165-167 high street rayleigh essex SS6 7QA (1 page)
3 September 2004Registered office changed on 03/09/04 from: bird luckin rayleigh LIMITED garfield house 165-167 high street rayleigh essex SS6 7QA (1 page)
12 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: 1 fulbourne close luton bedfordshire LU4 9PW (1 page)
19 July 2004Registered office changed on 19/07/04 from: 1 fulbourne close luton bedfordshire LU4 9PW (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
17 January 2004Annual return made up to 30/12/03
  • 363(288) ‐ Director resigned
(6 pages)
17 January 2004Annual return made up to 30/12/03
  • 363(288) ‐ Director resigned
(6 pages)
8 October 2003New director appointed (1 page)
8 October 2003New director appointed (1 page)
27 August 2003New director appointed (1 page)
27 August 2003Memorandum and Articles of Association (13 pages)
27 August 2003Memorandum and Articles of Association (13 pages)
27 August 2003New director appointed (1 page)
27 August 2003New director appointed (1 page)
27 August 2003New director appointed (1 page)
27 August 2003New director appointed (1 page)
27 August 2003New director appointed (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
30 December 2002Incorporation (26 pages)
30 December 2002Incorporation (26 pages)